Advanced company searchLink opens in new window

CEREFORM LIMITED

Company number 00346958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2011 CH03 Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011
22 Mar 2011 AA Full accounts made up to 28 August 2010
16 Sep 2010 CC04 Statement of company's objects
16 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
02 Jul 2010 TM01 Termination of appointment of a director
03 Feb 2010 AA Full accounts made up to 29 August 2009
24 Sep 2009 288b Appointment terminated director david cullen
04 Sep 2009 288c Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009
03 Jul 2009 363a Return made up to 27/06/09; full list of members
04 Apr 2009 AA Full accounts made up to 30 August 2008
13 Mar 2009 288a Director appointed john gerard mckenna
09 Mar 2009 288b Appointment terminated director john lynch
27 Jun 2008 363a Return made up to 27/06/08; full list of members
27 Jun 2008 AA Full accounts made up to 1 September 2007
25 Sep 2007 288a New director appointed
25 Sep 2007 288a New director appointed
08 Aug 2007 288c Director's particulars changed
03 Jul 2007 363a Return made up to 27/06/07; full list of members
22 Jun 2007 225 Accounting reference date shortened from 15/09/07 to 31/08/07
20 Jun 2007 AA Full accounts made up to 16 September 2006
12 Jan 2007 288c Director's particulars changed
02 Oct 2006 288b Secretary resigned
18 Jul 2006 363a Return made up to 27/06/06; full list of members
13 Jul 2006 AA Full accounts made up to 17 September 2005